Advanced company searchLink opens in new window

KINGSCASTLE MANAGEMENT LIMITED

Company number 12811880

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 AA01 Previous accounting period shortened from 29 September 2023 to 28 September 2023
16 Sep 2024 CS01 Confirmation statement made on 12 August 2024 with updates
11 Sep 2024 PSC02 Notification of Topaz Uk Developments Limited as a person with significant control on 18 December 2023
09 Sep 2024 CH01 Director's details changed for Mr Henry Alexander Brompton Gwyn-Jones on 1 March 2024
28 Jun 2024 AA01 Previous accounting period shortened from 30 September 2023 to 29 September 2023
23 May 2024 AA01 Previous accounting period extended from 31 August 2023 to 30 September 2023
04 Mar 2024 PSC07 Cessation of Henry Alexander Brompton Gwyn-Jones as a person with significant control on 18 December 2023
11 Oct 2023 CS01 Confirmation statement made on 12 August 2023 with updates
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
09 Aug 2023 AA Total exemption full accounts made up to 31 August 2021
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2023 CS01 Confirmation statement made on 12 August 2022 with updates
08 Feb 2023 PSC04 Change of details for Mr Henry Alexander Brompton Gwyn-Jones as a person with significant control on 30 June 2022
08 Feb 2023 PSC07 Cessation of Tourmalet Holdings Ltd as a person with significant control on 30 June 2022
27 Jan 2023 PSC04 Change of details for Mr Henry Alexander Brompton Gwyn-Jones as a person with significant control on 1 January 2022
27 Jan 2023 CH01 Director's details changed for Mr Henry Alexander Brompton Gwyn-Jones on 1 January 2022
27 Jan 2023 AD01 Registered office address changed from , 68 Grafton Way London, W1T 5DS, United Kingdom to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 27 January 2023
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2022 TM01 Termination of appointment of Rollo Frederick Walter Gwyn-Jones as a director on 4 June 2022
16 Jun 2022 TM01 Termination of appointment of Dominic Gwyn-Jones as a director on 4 June 2022
05 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2021 CS01 Confirmation statement made on 12 August 2021 with no updates